Advanced company searchLink opens in new window

WORKWAVE UK INTERMEDIATE LIMITED

Company number 04101777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2014 CAP-SS Solvency statement dated 12/02/14
04 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital redemption reserve cancelled 18/02/2014
25 Feb 2014 SH20 Statement by directors
25 Feb 2014 CAP-SS Solvency statement dated 12/02/14
25 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital redemption reserve be cancelled & credited to reserves 18/02/2014
12 Feb 2014 AA Group of companies' accounts made up to 30 September 2013
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappointment of auditor 13/01/2014
10 Feb 2014 MAR Re-registration of Memorandum and Articles
10 Feb 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Feb 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Feb 2014 RR02 Re-registration from a public company to a private limited company
20 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of directors 13/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
05 Dec 2013 CH01 Director's details changed for Mr Paul Trendell on 21 November 2013
05 Dec 2013 CH01 Director's details changed for Steven Chester Coussins on 21 November 2013
05 Dec 2013 CH01 Director's details changed for Joseph Robert Mckenna on 21 November 2013
05 Dec 2013 CH01 Director's details changed for Mr Anthony John Edwards on 21 November 2013
05 Dec 2013 CH01 Director's details changed for Mr Michael Alan Taylor on 21 November 2013
03 May 2013 TM01 Termination of appointment of Augustus Machado as a director
25 Apr 2013 SH06 Cancellation of shares. Statement of capital on 25 April 2013
  • GBP 2,211,460.69
25 Apr 2013 SH03 Purchase of own shares.
16 Apr 2013 AP01 Appointment of Mr Paul Trendell as a director
04 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Buyback agreement 25/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2013 SH07 Cancellation of shares by a PLC. Statement of capital on 4 January 2013
15 Jan 2013 AA Group of companies' accounts made up to 30 September 2012